Company NameWEW Group Plc
Company StatusDissolved
Company Number00410594
CategoryPublic Limited Company
Incorporation Date15 May 1946(78 years ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameAmber Day Holdings Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr David Stanley Kaye
NationalityBritish
StatusClosed
Appointed21 February 1996(49 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 08 October 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameDaan Venter
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed16 November 2001(55 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 08 October 2013)
RoleManaging Director
Correspondence Address17 Langside Road
Bothwell
Glasgow
G71 8NG
Scotland
Director NameSir Philip Nigel Ross Green
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Marylebone Road
London
NW1 5QD
Director NameMr Michael Martin Barrie
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address131 Fielding Road
Chiswick
London
W4 1DA
Director NameMiss Elaine Gray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address3 Glebe Hollow
Bothwell
Glasgow
Lanarkshire
G71 8QX
Scotland
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDaylesford
5 Methven Road
Glasgow
G46 6TG
Scotland
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressAmerdale Lower Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LB
Director NameDavid Stewart Rose
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleCompany Director
Correspondence Address34 Ridgmount Street
London
WC1E 7AA
Secretary NameDavid Stewart Rose
NationalityBritish
StatusResigned
Appointed20 November 1991(45 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address34 Ridgmount Street
London
WC1E 7AA
Director NameMr David Alan Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1993)
RoleFinance Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Secretary NameMr David Alan Thompson
NationalityBritish
StatusResigned
Appointed31 July 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1993)
RoleCompany Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Director NameMr Hugh David Stacey Ellis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(46 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodsden
Water Lane
Hawkhurst
Kent
TN18 5AP
Director NameMr Peter Augustus Edward Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(46 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch House Church Road
Great Cheverell
Devizes
Wiltshire
SN10 5YA
Director NameAlan Michael Hoffman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 1993(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1995)
RoleManaging Director
Correspondence Address133 Hamilton Terrace
London
NW8 9QR
Director NameKeith Terence Paskins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Secretary NameKeith Terence Paskins
NationalityBritish
StatusResigned
Appointed09 September 1993(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameChristopher Charles Siddons Tideman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(47 years, 8 months after company formation)
Appointment Duration5 months (resigned 16 June 1994)
RoleSelf Employed Consultant
Correspondence Address40 Devonshire Place Mews
London
W1N 1FJ
Director NameBradley Hanson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(48 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1996)
RoleVice President
Correspondence AddressFlat 57 Huntsmore House
Pembroke Road
London
W8
Director NameDavid Nicolson Ramage
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(48 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressKirkton Hill
Ratho
Newbridge
Midlothian
EH28 8RU
Scotland
Director NameMr Desmond Preston
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(48 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 19 May 1995)
RoleConsultant
Correspondence Address18 Doria Road
London
SW6 4UG
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(48 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1997)
RoleInvestment Manager
Correspondence AddressLake House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(49 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressHillfoot Cottage
25 Uttoxeter Road
Hill Ridware Rugeley
Staffordshire
WS15 3QR
Director NameJames Lauder Millar
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(49 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address30 Windsor Gardens
Auchterarder
Perthshire
PH3 1QE
Scotland
Director NameLouis Goodman Elson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1996(49 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1997)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Gate
London
W8 5NA
Director NameThomas Alexander Goldie Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(49 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1997)
RoleFinancial Director
Correspondence AddressFlat 2-1
2 Burnside Gardens Giffnock
Glasgow
Director NameKevin Gunter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(50 years, 8 months after company formation)
Appointment Duration7 months (resigned 22 August 1997)
RoleRetail Operations
Correspondence AddressBraeriack 4 Upper Colquhoun Street
Helensburgh
G84 9AH
Scotland
Director NameAnna Marie Vinton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(50 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address37 Thurloe Square
London
SW7 2SR
Director NameMartin Robert Rigby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(51 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleManagement Consultant
Correspondence Address2 Craignethan Road
Giffnock
Strathclyde
G46 6SQ
Scotland
Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 1997(51 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 2003)
RoleFinancial Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NameIain Gillan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(51 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address9 Yetholm Gardens
Mavor Park Gardens
East Kilbride
G74 4GF
Scotland
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 1997(51 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Director NameTerence Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(53 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address10 Park Drive
Thorntonhall
Glasgow
Lanarkshire
G74 5AS
Scotland
Director NameFrancis Owen Marra
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(55 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15 Hamilton Park North
Duchess Park
Hamilton
Lanarkshire
ML3 0FG
Scotland
Director NameOwen Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(55 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleAccountant
Correspondence Address54 Buchanan Drive
Burnside
Glasgow
G73 3PE
Scotland
Director NameCarel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2001(55 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressWest Acre Lodge
Linton Lane
Wetherby
LS22 6HG

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£93,303,000
Gross Profit-£11,147,000
Net Worth-£4,022,000
Cash£1,261,000
Current Liabilities£14,224,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
8 July 2013Liquidators' statement of receipts and payments to 28 June 2013 (5 pages)
8 July 2013Liquidators statement of receipts and payments to 28 June 2013 (5 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (5 pages)
21 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (5 pages)
21 June 2013Liquidators statement of receipts and payments to 24 May 2013 (5 pages)
27 December 2012Liquidators statement of receipts and payments to 24 November 2012 (5 pages)
27 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (5 pages)
27 December 2012Liquidators' statement of receipts and payments to 24 November 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 24 May 2012 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2009 (6 pages)
12 September 2011Liquidators statement of receipts and payments to 24 November 2008 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 24 May 2010 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 November 2008 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2009 (6 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2008 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2008 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 24 May 2008 (5 pages)
12 September 2011Appointment of a voluntary liquidator (1 page)
12 September 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 24 May 2009 (6 pages)
12 September 2011Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
12 September 2011Appointment of a voluntary liquidator (1 page)
10 April 2008Notice of Constitution of Liquidation Committee (2 pages)
10 April 2008Notice of Constitution of Liquidation Committee (2 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
22 August 2007Registered office changed on 22/08/07 from: c/o ernst & young po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: c/o ernst & young po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page)
28 June 2007Liquidators statement of receipts and payments (5 pages)
28 June 2007Liquidators' statement of receipts and payments (5 pages)
28 June 2007Liquidators' statement of receipts and payments (5 pages)
4 August 2006Notice of discharge of Administration Order (4 pages)
4 August 2006Notice of discharge of Administration Order (4 pages)
13 July 2006Administrator's abstract of receipts and payments (2 pages)
13 July 2006Administrator's abstract of receipts and payments (2 pages)
19 June 2006Statement of affairs (6 pages)
19 June 2006Statement of affairs (6 pages)
19 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2006Notice of Constitution of Liquidation Committee (2 pages)
19 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2006Notice of Constitution of Liquidation Committee (2 pages)
8 February 2006Administrator's abstract of receipts and payments (2 pages)
8 February 2006Administrator's abstract of receipts and payments (2 pages)
16 August 2005Administrator's abstract of receipts and payments (3 pages)
16 August 2005Administrator's abstract of receipts and payments (3 pages)
16 February 2005Administrator's abstract of receipts and payments (2 pages)
16 February 2005Administrator's abstract of receipts and payments (2 pages)
9 September 2004Administrator's abstract of receipts and payments (2 pages)
9 September 2004Administrator's abstract of receipts and payments (2 pages)
22 March 2004Administrator's abstract of receipts and payments (2 pages)
22 March 2004Administrator's abstract of receipts and payments (2 pages)
10 September 2003Administrator's abstract of receipts and payments (2 pages)
10 September 2003Administrator's abstract of receipts and payments (2 pages)
22 May 2003Statement of administrator's proposal (3 pages)
22 May 2003Statement of administrator's proposal (3 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
10 April 2003Notice of result of meeting of creditors (3 pages)
10 April 2003Notice of result of meeting of creditors (3 pages)
26 March 2003Group of companies' accounts made up to 6 July 2002 (35 pages)
26 March 2003Group of companies' accounts made up to 6 July 2002 (35 pages)
26 March 2003Group of companies' accounts made up to 6 July 2002 (35 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP (1 page)
26 February 2003Registered office changed on 26/02/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP (1 page)
24 February 2003Administration Order (2 pages)
24 February 2003Notice of Administration Order (1 page)
24 February 2003Administration Order (2 pages)
24 February 2003Notice of Administration Order (1 page)
10 January 2003Resolutions
  • RES13 ‐ Share transferred crest 15/10/96
(1 page)
10 January 2003Resolutions
  • RES13 ‐ Share transferred crest 15/10/96
(1 page)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
1 December 2002Return made up to 18/11/02; full list of members (8 pages)
1 December 2002Return made up to 18/11/02; full list of members (8 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
2 April 2002Return made up to 18/11/01; full list of members; amend (8 pages)
2 April 2002Return made up to 18/11/01; full list of members; amend (8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
27 December 2001Return made up to 18/11/01; change of members (7 pages)
27 December 2001Return made up to 18/11/01; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
7 December 2001Group of companies' accounts made up to 30 June 2001 (30 pages)
7 December 2001Group of companies' accounts made up to 30 June 2001 (30 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Declaration of satisfaction of mortgage/charge (1 page)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
29 December 2000Full group accounts made up to 1 July 2000 (31 pages)
29 December 2000Full group accounts made up to 1 July 2000 (31 pages)
29 December 2000Full group accounts made up to 1 July 2000 (31 pages)
23 November 2000Return made up to 18/11/00; full list of members (7 pages)
23 November 2000Return made up to 18/11/00; full list of members (7 pages)
23 August 2000£ ic 7634901/5634901 29/06/00 £ sr 2000000@1=2000000 (1 page)
23 August 2000£ ic 7634901/5634901 29/06/00 £ sr 2000000@1=2000000 (1 page)
12 June 2000Ad 19/05/00--------- £ si [email protected]=2000000 £ ic 5634901/7634901 (2 pages)
12 June 2000Ad 19/05/00--------- £ si [email protected]=2000000 £ ic 5634901/7634901 (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Accounts made up to 26 February 2000 (12 pages)
7 April 2000Interim accounts made up to 26 February 2000 (12 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
18 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 February 2000Nc inc already adjusted 23/03/99 (1 page)
18 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 February 2000Nc inc already adjusted 23/03/99 (1 page)
23 December 1999Full group accounts made up to 26 June 1999 (34 pages)
23 December 1999Full group accounts made up to 26 June 1999 (34 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
3 December 1999Return made up to 18/11/99; full list of members (7 pages)
3 December 1999Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
10 June 1999Certificate of reduction of share premium (1 page)
10 June 1999Reduce share prem acct (3 pages)
10 June 1999Reduce share prem acct (3 pages)
10 June 1999Certificate of reduction of share premium (1 page)
10 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 February 1999Full group accounts made up to 27 June 1998 (29 pages)
3 February 1999Full group accounts made up to 27 June 1998 (29 pages)
20 January 1999Return made up to 18/11/98; no change of members (6 pages)
20 January 1999Return made up to 18/11/98; no change of members (6 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
2 February 1998Return made up to 18/11/97; no change of members (6 pages)
2 February 1998Return made up to 18/11/97; no change of members (6 pages)
8 January 1998Full group accounts made up to 2 August 1997 (27 pages)
8 January 1998Full group accounts made up to 2 August 1997 (27 pages)
8 January 1998Full group accounts made up to 2 August 1997 (27 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
10 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
21 October 1997Particulars of mortgage/charge (7 pages)
13 October 1997New director appointed (3 pages)
13 October 1997New director appointed (3 pages)
12 October 1997Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page)
12 October 1997Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page)
12 October 1997New director appointed (6 pages)
12 October 1997New director appointed (6 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (6 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (6 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
19 September 1997Particulars of mortgage/charge (5 pages)
19 September 1997Particulars of mortgage/charge (5 pages)
12 September 1997Particulars of mortgage/charge (9 pages)
9 September 1997Particulars of mortgage/charge (9 pages)
9 September 1997Particulars of mortgage/charge (9 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
27 August 1997Particulars of mortgage/charge (5 pages)
27 August 1997Particulars of mortgage/charge (5 pages)
2 August 1997Particulars of mortgage/charge (7 pages)
2 August 1997Particulars of mortgage/charge (7 pages)
31 July 1997Particulars of mortgage/charge (12 pages)
24 July 1997Particulars of mortgage/charge (8 pages)
24 July 1997Particulars of mortgage/charge (8 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 3 August 1996 (45 pages)
26 January 1997Full accounts made up to 3 August 1996 (45 pages)
26 January 1997Full accounts made up to 3 August 1996 (45 pages)
16 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
28 November 1996Return made up to 18/11/96; bulk list available separately (7 pages)
28 November 1996Return made up to 18/11/96; bulk list available separately (7 pages)
24 October 1996Secretary's particulars changed (1 page)
24 October 1996Secretary's particulars changed (1 page)
9 April 1996Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page)
9 April 1996Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
29 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
1 February 1996Full group accounts made up to 5 August 1995 (29 pages)
1 February 1996Full group accounts made up to 5 August 1995 (29 pages)
1 February 1996Full group accounts made up to 5 August 1995 (29 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
27 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 December 1995Return made up to 18/11/95; bulk list available separately (7 pages)
6 December 1995Return made up to 18/11/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
24 May 1995Full group accounts made up to 30 July 1994 (44 pages)
24 May 1995Full group accounts made up to 30 July 1994 (44 pages)
3 September 1994Director resigned (4 pages)
7 June 1994New director appointed (8 pages)
17 May 1994Accounts made up to 29 January 1994 (17 pages)
31 January 1994New director appointed (2 pages)
17 January 1994Return made up to 20/11/93; bulk list available separately (7 pages)
14 January 1994Director resigned (2 pages)
13 January 1994Company name changed amber day holdings public limite d company\certificate issued on 13/01/94 (2 pages)
13 January 1994Company name changed amber day holdings public limite d company\certificate issued on 13/01/94 (2 pages)
16 December 1993Full group accounts made up to 31 July 1993 (45 pages)
16 December 1993Full group accounts made up to 31 July 1993 (45 pages)
2 December 1993Director resigned (2 pages)
7 November 1993New director appointed (5 pages)
20 October 1993Secretary resigned;new secretary appointed (3 pages)
27 September 1993New director appointed (4 pages)
27 August 1993Director resigned (2 pages)
29 March 1993Full group accounts made up to 1 August 1992 (34 pages)
29 March 1993Full group accounts made up to 1 August 1992 (34 pages)
29 March 1993Full group accounts made up to 1 August 1992 (34 pages)
14 February 1993New director appointed (3 pages)
7 January 1993Return made up to 20/11/92; bulk list available separately (7 pages)
18 September 1992Secretary resigned;new secretary appointed (5 pages)
15 September 1992Declaration of satisfaction of mortgage/charge (5 pages)
25 June 1992Director resigned (2 pages)
17 June 1992Declaration of satisfaction of mortgage/charge (1 page)
29 April 1992Particulars of mortgage/charge (3 pages)
25 February 1992Declaration of mortgage charge released/ceased (2 pages)
7 February 1992Full group accounts made up to 3 August 1991 (34 pages)
7 February 1992Return made up to 20/11/91; bulk list available separately (6 pages)
7 February 1992Full group accounts made up to 3 August 1991 (34 pages)
7 February 1992Full group accounts made up to 3 August 1991 (34 pages)
13 December 1991Declaration of mortgage charge released/ceased (2 pages)
20 November 1991New director appointed (3 pages)
21 August 1991New director appointed (2 pages)
17 July 1991Initial accounts made up to 26 January 1991 (17 pages)
17 July 1991Accounts made up to 26 January 1991 (17 pages)
21 June 1991New director appointed (4 pages)
20 May 1991Full group accounts made up to 31 July 1990 (27 pages)
20 May 1991Full group accounts made up to 31 July 1990 (27 pages)
20 May 1991Return made up to 31/12/90; bulk list available separately (7 pages)
7 March 1991Director resigned (4 pages)
8 January 1991Particulars of mortgage/charge (7 pages)
20 July 1990Particulars of mortgage/charge (5 pages)
22 June 1990Particulars of mortgage/charge (19 pages)
20 June 1990New director appointed (2 pages)
30 March 1990Full group accounts made up to 29 July 1989 (26 pages)
30 March 1990Return made up to 20/11/89; bulk list available separately (4 pages)
30 March 1990Full group accounts made up to 29 July 1989 (26 pages)
19 September 1989New director appointed (2 pages)
21 June 1989Director resigned (2 pages)
14 June 1989Full group accounts made up to 30 July 1988 (25 pages)
14 June 1989Return made up to 03/02/89; bulk list available separately (5 pages)
14 June 1989Full group accounts made up to 30 July 1988 (25 pages)
13 June 1989Director resigned (2 pages)
16 February 1989Declaration of satisfaction of mortgage/charge (3 pages)
6 February 1989Director resigned (2 pages)
22 September 1988Director resigned;new director appointed (4 pages)
8 June 1988Return made up to 16/02/88; bulk list available separately (12 pages)
25 September 1987New director appointed (2 pages)
7 April 1987Return made up to 31/12/86; full list of members (5 pages)
18 March 1987Group of companies' accounts made up to 31 May 1986 (25 pages)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
26 January 1973Company name changed\certificate issued on 26/01/73 (2 pages)
26 January 1973Company name changed\certificate issued on 26/01/73 (2 pages)
12 March 1965Company name changed\certificate issued on 12/03/65 (2 pages)
12 March 1965Company name changed\certificate issued on 12/03/65 (2 pages)
15 May 1946Certificate of incorporation (1 page)
15 May 1946Certificate of incorporation (1 page)